DAVID HORSLEY EDITORIAL SERVICES LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/134 November 2013 APPLICATION FOR STRIKING-OFF

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM
5 VICTORIA AVENUE
BISHOP AUCKLAND
COUNTY DURHAM
DL14 7JH

View Document

17/02/1217 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HORSLEY / 31/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HORSLEY / 31/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 ST CUTHBERTS HOUSE AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE CO DURHAM DL5 6DL

View Document

28/02/0628 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0628 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: G OFFICE CHANGED 11/02/05 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company